A.M.DICKIE & SONS LIMITED

Register to unlock more data on OkredoRegister

A.M.DICKIE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00202519

Incorporation date

19/12/1924

Size

Medium

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1924)
dot icon15/07/2022
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2017
Liquidators' statement of receipts and payments to 2017-07-31
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-07-31
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-07-31
dot icon01/09/2014
Appointment of a voluntary liquidator
dot icon12/08/2014
Administrator's progress report to 2014-08-01
dot icon01/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/03/2014
Administrator's progress report to 2014-02-06
dot icon30/09/2013
Result of meeting of creditors
dot icon30/09/2013
Statement of affairs with form 2.14B
dot icon21/08/2013
Statement of administrator's proposal
dot icon13/08/2013
Registered office address changed from Hen Dy Port Penrhyn Bangor Gwynedd LL57 4HN Wales on 2013-08-13
dot icon12/08/2013
Appointment of an administrator
dot icon01/08/2013
Registration of charge 002025190010
dot icon15/06/2013
Registration of charge 002025190009
dot icon05/03/2013
Termination of appointment of Ian Williams as a director
dot icon11/01/2013
Change of share class name or designation
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2012
Accounts for a medium company made up to 2012-02-28
dot icon17/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon22/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon29/09/2010
Registered office address changed from 36 Garth Road Bangor Carn LL57 2SE on 2010-09-29
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/12/2009
Director's details changed for Peter Philip Dickie on 2009-11-30
dot icon23/12/2009
Director's details changed for Ian Michael Williams on 2009-11-30
dot icon23/12/2009
Director's details changed for Evelyn Mary Dickie on 2009-11-30
dot icon23/12/2009
Director's details changed for John Malcolm Dickie on 2009-11-30
dot icon23/12/2009
Termination of appointment of Jessie Dickie as a director
dot icon02/09/2009
Accounts for a medium company made up to 2009-02-28
dot icon24/12/2008
Full accounts made up to 2008-02-28
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon30/01/2008
Return made up to 30/11/07; full list of members
dot icon28/12/2007
Full accounts made up to 2007-02-28
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon08/02/2007
Return made up to 30/11/06; full list of members
dot icon08/02/2007
New secretary appointed
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon15/02/2006
£ sr 157@1 28/11/05
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon05/01/2006
Accounts for a medium company made up to 2005-02-28
dot icon15/04/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 30/11/04; full list of members
dot icon07/12/2004
Accounts for a medium company made up to 2004-02-28
dot icon18/11/2004
Director resigned
dot icon20/04/2004
Return made up to 30/11/03; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon10/01/2003
Return made up to 30/11/02; full list of members
dot icon01/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon03/07/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon22/12/2000
Accounts for a medium company made up to 2000-02-28
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon26/08/1999
Accounts for a medium company made up to 1999-02-28
dot icon21/12/1998
Return made up to 30/11/98; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-02-28
dot icon15/12/1997
Return made up to 30/11/97; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-02-28
dot icon23/12/1996
Accounts for a small company made up to 1996-02-28
dot icon11/12/1996
Return made up to 30/11/96; full list of members
dot icon26/11/1996
Memorandum and Articles of Association
dot icon09/01/1996
Return made up to 30/11/95; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Director resigned
dot icon16/12/1994
Return made up to 30/11/94; change of members
dot icon03/08/1994
Accounts for a small company made up to 1994-02-28
dot icon17/12/1993
Return made up to 30/11/93; no change of members
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon06/09/1993
Accounts for a small company made up to 1993-02-28
dot icon26/01/1993
Return made up to 30/11/92; full list of members
dot icon20/11/1992
Accounts for a small company made up to 1992-02-28
dot icon03/06/1992
Accounts for a small company made up to 1991-02-28
dot icon17/12/1991
Return made up to 30/11/91; no change of members
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Accounts for a small company made up to 1989-02-28
dot icon17/01/1991
Accounts for a small company made up to 1990-02-28
dot icon13/12/1990
Return made up to 30/11/90; no change of members
dot icon03/12/1990
Resolutions
dot icon11/12/1989
Return made up to 30/11/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-02-28
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1989
Declaration of satisfaction of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon22/02/1988
Accounts for a small company made up to 1987-02-28
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon29/06/1987
Particulars of mortgage/charge
dot icon15/11/1986
Declaration of satisfaction of mortgage/charge
dot icon23/09/1986
Return made up to 31/05/86; full list of members
dot icon04/09/1986
Accounting reference date extended from 31/12 to 28/02
dot icon30/07/1986
Accounts for a small company made up to 1985-12-31
dot icon12/10/1984
Annual return made up to 17/07/84
dot icon10/12/1975
Annual return made up to 03/12/75
dot icon19/12/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
dot iconNext due on
30/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.DICKIE & SONS LIMITED

A.M.DICKIE & SONS LIMITED is an(a) Liquidation company incorporated on 19/12/1924 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.DICKIE & SONS LIMITED?

toggle

A.M.DICKIE & SONS LIMITED is currently Liquidation. It was registered on 19/12/1924 and dissolved on 19/12/2018.

Where is A.M.DICKIE & SONS LIMITED located?

toggle

A.M.DICKIE & SONS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does A.M.DICKIE & SONS LIMITED do?

toggle

A.M.DICKIE & SONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A.M.DICKIE & SONS LIMITED?

toggle

The latest filing was on 15/07/2022: Restoration by order of court - previously in Creditors' Voluntary Liquidation.